About

Registered Number: 02565098
Date of Incorporation: 04/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: M44 5FZ, Wharfside Container Park Wharfside Container Park, Irlam Wharf Road, Irlam, Manchester, M44 5FZ

 

Universal Container Services Ltd was established in 1990. There are 8 directors listed for this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMOND, Kenneth George N/A 31 July 1992 1
WARD, Anthony Donald N/A 04 April 2003 1
WARD, Valerie Ethel N/A 04 April 2003 1
Secretary Name Appointed Resigned Total Appointments
WOOLLEY, Kathryn 03 June 2020 - 1
HOLMES, Daniel 23 October 2009 04 April 2014 1
LEWIS, John 04 April 2014 03 June 2020 1
RICHMOND, Rachael Jayne 12 June 2008 23 October 2009 1
WOOLLEY, Kathryn 04 April 2003 31 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
AP03 - Appointment of secretary 03 June 2020
TM02 - Termination of appointment of secretary 03 June 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
PSC02 - N/A 13 December 2017
AA - Annual Accounts 22 August 2017
CC04 - Statement of companies objects 22 March 2017
RESOLUTIONS - N/A 20 March 2017
SH08 - Notice of name or other designation of class of shares 20 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 March 2017
RESOLUTIONS - N/A 10 March 2017
MR04 - N/A 05 January 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 01 October 2016
SH01 - Return of Allotment of shares 23 May 2016
SH08 - Notice of name or other designation of class of shares 23 May 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 14 August 2015
AD01 - Change of registered office address 25 June 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 05 September 2014
MR01 - N/A 17 May 2014
AP03 - Appointment of secretary 07 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 10 August 2011
AD01 - Change of registered office address 31 December 2010
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 20 August 2010
TM02 - Termination of appointment of secretary 02 May 2010
AP01 - Appointment of director 05 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AP03 - Appointment of secretary 24 October 2009
TM02 - Termination of appointment of secretary 24 October 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
363s - Annual Return 17 January 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363a - Annual Return 08 December 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 06 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 December 2005
353 - Register of members 06 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
AAMD - Amended Accounts 13 October 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 20 October 2003
CERTNM - Change of name certificate 07 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
RESOLUTIONS - N/A 23 November 2001
123 - Notice of increase in nominal capital 23 November 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1998
AA - Annual Accounts 17 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
RESOLUTIONS - N/A 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
123 - Notice of increase in nominal capital 09 April 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 06 October 1997
AAMD - Amended Accounts 03 March 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 24 May 1993
363b - Annual Return 06 January 1993
AA - Annual Accounts 09 October 1992
288 - N/A 26 August 1992
363b - Annual Return 22 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 1992
288 - N/A 23 May 1991
287 - Change in situation or address of Registered Office 21 March 1991
CERTNM - Change of name certificate 21 February 1991
395 - Particulars of a mortgage or charge 11 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 December 1990
NEWINC - New incorporation documents 04 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2014 Fully Satisfied

N/A

Fixed and floating charge 10 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.